- Company Overview for TFN LANDSCAPES LIMITED (04723811)
- Filing history for TFN LANDSCAPES LIMITED (04723811)
- People for TFN LANDSCAPES LIMITED (04723811)
- Charges for TFN LANDSCAPES LIMITED (04723811)
- More for TFN LANDSCAPES LIMITED (04723811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Tom William Rimell on 1 October 2009 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 3 April 2008 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from field farm longford lane gloucester gloucestershire GL2 9BZ | |
08 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
01 Apr 2009 | 225 | Accounting reference date shortened from 03/04/2009 to 30/09/2008 | |
19 Dec 2008 | 288b | Appointment terminated director and secretary ian grant | |
18 Dec 2008 | 288b | Appointment terminated director elizabeth righton | |
18 Dec 2008 | 288a | Secretary appointed linda rimell | |
18 Dec 2008 | 288a | Director appointed tom rimell | |
17 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 3 April 2007 | |
20 Apr 2007 | 363s | Return made up to 04/04/07; no change of members | |
12 Feb 2007 | AA | Total exemption small company accounts made up to 3 April 2006 | |
13 Apr 2006 | 363s | Return made up to 04/04/06; full list of members | |
06 Oct 2005 | AA | Total exemption small company accounts made up to 3 April 2004 | |
17 May 2005 | 363s | Return made up to 03/04/05; full list of members | |
02 Aug 2004 | 225 | Accounting reference date shortened from 30/04/04 to 03/04/04 | |
16 Apr 2004 | 363s | Return made up to 04/04/04; full list of members | |
24 Dec 2003 | 287 | Registered office changed on 24/12/03 from: the mansley business centre timothy's bridge road stratford upon avon CV37 9NQ | |
14 Apr 2003 | 288a | New secretary appointed;new director appointed | |
14 Apr 2003 | 288a | New director appointed |